Search icon

GEORGE ASPLAND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE ASPLAND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE ASPLAND ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: L00000003538
FEI/EIN Number 650996729

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 411 WALNUT STREET, #8090, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT STREET, #8090, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASPLAND MARTHA T Agent 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043
ASPLAND MARTHA T Manager 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 ASPLAND, MARTHA T -
LC AMENDMENT 2018-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 411 WALNUT STREET, #8090, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2011-01-03 411 WALNUT STREET, #8090, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 411 WALNUT STREET, #8090, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-02
LC Amendment 2018-08-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State